BIG BROTHERS BIG SISTERS UK FOUNDATION
Company number 12043014
- Company Overview for BIG BROTHERS BIG SISTERS UK FOUNDATION (12043014)
- Filing history for BIG BROTHERS BIG SISTERS UK FOUNDATION (12043014)
- People for BIG BROTHERS BIG SISTERS UK FOUNDATION (12043014)
- More for BIG BROTHERS BIG SISTERS UK FOUNDATION (12043014)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
10 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
09 May 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
28 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Apr 2022 | AD01 | Registered office address changed from Lavender House Green Lane Ewelme Wallingford OX10 6HE England to 6 Wingfield Close Ewelme Wallingford OX10 6JY on 5 April 2022 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
03 Jun 2021 | PSC01 | Notification of Nicholas Booth as a person with significant control on 11 June 2019 | |
15 Oct 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2020 | CC04 | Statement of company's objects | |
22 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
22 Jul 2020 | PSC07 | Cessation of Nicholas Webster Booth as a person with significant control on 30 June 2020 | |
22 Jul 2020 | PSC07 | Cessation of Jeffrey Bradley Shear as a person with significant control on 30 June 2020 | |
09 Jul 2020 | AD01 | Registered office address changed from C/O Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE United Kingdom to Lavender House Green Lane Ewelme Wallingford OX10 6HE on 9 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Paul Humphrey Patterson Gibbs as a director on 30 June 2020 | |
28 Jan 2020 | CC04 | Statement of company's objects | |
28 Jan 2020 | MA | Memorandum and Articles of Association | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | AP01 | Appointment of Ms Lucy Butler as a director on 1 July 2019 | |
11 Jun 2019 | NEWINC | Incorporation |